logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Potter, Helen
    Director born in October 1982
    Individual (33 offsprings)
    Officer
    icon of calendar 2022-01-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    SHELFCO (NO. 2956) LIMITED - 2004-06-18
    icon of addressSt Helen's, 1 Undershaft, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    CGNU COMPANY SECRETARIAL SERVICES LIMITED - 2002-07-01
    CGU COMPANY SECRETARIAL SERVICES LIMITED - 2000-07-04
    COMMERCIAL UNION (NO.12) LIMITED - 1990-07-09
    COMMERCIAL UNION COMPANY SECRETARIAL SERVICES LIMITED - 1998-07-23
    icon of addressSt Helen's, 1 Undershaft, London, United Kingdom
    Active Corporate (10 parents, 429 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Urwin, Christopher James
    Economist born in April 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-19 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Gill, Jasvinder Singh
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2019-07-19
    OF - Secretary → CIF 0
  • 3
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (56 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ 2016-08-01
    OF - Director → CIF 0
  • 4
    Green, Michael John
    Surveyor born in November 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-07-30 ~ 2021-10-15
    OF - Director → CIF 0
  • 5
    Monnier, Laurence Ghislaine Claude
    Fund Management born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-04 ~ 2021-12-31
    OF - Director → CIF 0
  • 6
    Watson, Ian
    Company Director born in November 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2019-07-19
    OF - Director → CIF 0
    Mr Ian Watson
    Born in November 1962
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-07-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Hill, Barry Steven
    Chartered Surveyor born in August 1971
    Individual
    Officer
    icon of calendar 2019-07-19 ~ 2019-10-11
    OF - Director → CIF 0
  • 8
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 188 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2015-11-18 ~ 2016-08-01
    PE - Secretary → CIF 0
parent relation
Company in focus

MAYFAIR HEALTHCARE HOLDINGS LIMITED

Previous names
HADRIAN HEALTHCARE HOLDINGS LIMITED - 2019-07-19
HADRIAN HEALTHCARE LIMITED - 2016-08-17
TIMEC 1532 LIMITED - 2015-12-04
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2016-03-31
Net assets/liabilities including pension asset/liability
1 GBP2016-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2016-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-11-18 ~ 2016-03-31
Paid-up share capital
Class 1 ordinary share
1 GBP2016-03-31
Shareholder's fund
1 GBP2016-03-31

Related profiles found in government register
  • MAYFAIR HEALTHCARE HOLDINGS LIMITED
    Info
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2019-07-19
    HADRIAN HEALTHCARE LIMITED - 2019-07-19
    TIMEC 1532 LIMITED - 2019-07-19
    Registered number 09878701
    icon of address25 Farringdon Street, London EC4A 4AB
    Private Limited Company incorporated on 2015-11-18 and dissolved on 2023-11-05 (7 years 11 months). The company status is Dissolved.
    CIF 0
  • MAYFAIR HEALTHCARE HOLDINGS LIMITED
    S
    Registered number 09878701
    icon of addressSt Helen's, 1 Undershaft, London, England, EC3P 3DQ
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressHadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    HADRIAN HEALTHCARE (DURHAM) LIMITED - 2019-07-19
    HADRIAN HEALTHCARE (NE) LIMITED - 2016-08-17
    NORHAM HOUSE 1148 LIMITED - 2008-01-04
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    HADRIAN HEALTHCARE (HARROGATE) LIMITED - 2019-07-19
    TIMEC 1463 LIMITED - 2016-05-05
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    HADRIAN HEALTHCARE (KNARESBOROUGH) LIMITED - 2019-07-19
    TIMEC 1486 LIMITED - 2015-04-23
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    HADRIAN HEALTHCARE (OULTON) LIMITED - 2019-07-19
    TIMEC 1494 LIMITED - 2015-04-23
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    HADRIAN HEALTHCARE (WETHERBY) LIMITED - 2019-07-19
    TIMEC 1231 LIMITED - 2009-08-12
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    HEADINGLEY CARE (GROVE PARK) LIMITED - 2013-11-13
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    NORHAM HOUSE 1160 LIMITED - 2008-12-28
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-07-19
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    TIMEC 1233 LIMITED - 2009-08-25
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-07-19
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    TIMEC 1234 LIMITED - 2009-08-28
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-07-19
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    HADRIAN HEALTHCARE (DURHAM) LIMITED - 2019-07-19
    HADRIAN HEALTHCARE (NE) LIMITED - 2016-08-17
    NORHAM HOUSE 1148 LIMITED - 2008-01-04
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-07-19
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    HADRIAN HEALTHCARE (HARROGATE) LIMITED - 2019-07-19
    TIMEC 1463 LIMITED - 2016-05-05
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-07-19
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    HADRIAN HEALTHCARE (KNARESBOROUGH) LIMITED - 2019-07-19
    TIMEC 1486 LIMITED - 2015-04-23
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-07-19
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    HADRIAN HEALTHCARE (OULTON) LIMITED - 2019-07-19
    TIMEC 1494 LIMITED - 2015-04-23
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-07-19
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    HADRIAN HEALTHCARE (WETHERBY) LIMITED - 2019-07-19
    TIMEC 1231 LIMITED - 2009-08-12
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-07-19
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.